Entity Name: | EL-AL SIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL-AL SIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P06000092899 |
FEI/EIN Number |
205204608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 546 NW 57 AVE., MIAMI, FL, 33126 |
Address: | 546 NW 57 AVE., MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVRAHAM YOSEF | President | 731 NW 30 CT, Miami, FL, 33125 |
AVRAHAM YOSEF | Director | 731 NW 30 CT, Miami, FL, 33125 |
AVRAHAM YOSEF | Agent | 546 nw 57 ave, miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 546 NW 57 AVE., MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-27 | 546 nw 57 ave, miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-19 | AVRAHAM, YOSEF | - |
CHANGE OF MAILING ADDRESS | 2006-09-08 | 546 NW 57 AVE., MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-08-09 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State